-
INSPIRATION ONE LIMITED - C/O Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN, United Kingdom
Company Information
- Company registration number
- 08963661
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Kre Corporate Recovery Llp Unit 8 The Aquarium
- 1-7 King Street
- Reading
- RG1 2AN C/O Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN UK
Management
- Managing Directors
- KHIROYA, Parag
- NATHWANI, Nilesh
- PATEL, Amit Nagin
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-03-27
- Age Of Company 2014-03-27 10 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Berkeley Catering Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2020-04-30
- Last Date: 2018-07-31
- Annual Return
- Due Date: 2020-04-10
- Last Date: 2019-03-27
-
INSPIRATION ONE LIMITED Company Description
- INSPIRATION ONE LIMITED is a ltd registered in United Kingdom with the Company reg no 08963661. Its current trading status is "live". It was registered 2014-03-27. It has declared SIC or NACE codes as "68100". It has 3 directors It can be contacted at C/o Kre Corporate Recovery Llp Unit 8 The Aquarium .
Get INSPIRATION ONE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Inspiration One Limited - C/O Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN, United Kingdom
- 2014-03-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for INSPIRATION ONE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-appointment-of-liquidator (2021-08-28) - 600
-
liquidation-in-administration-progress-report (2021-02-26) - AM10
-
liquidation-in-administration-extension-of-period (2021-03-27) - AM19
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2021-08-17) - AM22
-
court-order (2021-02-10) - OC
-
(2021-01-14) - ANNOTATION
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-22) - MR01
-
mortgage-satisfy-charge-full (2020-01-16) - MR04
-
liquidation-in-administration-appointment-of-administrator (2020-01-30) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-31) - AD01
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2020-02-21) - AM02
-
liquidation-in-administration-proposals (2020-04-03) - AM03
-
liquidation-in-administration-progress-report (2020-09-15) - AM10
-
liquidation-administration-notice-deemed-approval-of-proposals (2020-11-10) - AM06
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-25) - AA
-
gazette-filings-brought-up-to-date (2019-07-03) - DISS40
-
gazette-notice-compulsory (2019-07-02) - GAZ1
-
confirmation-statement-with-updates (2019-04-30) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-10-30) - TM01
-
confirmation-statement-with-updates (2018-04-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-24) - AA
-
termination-director-company-with-name-termination-date (2018-07-27) - TM01
-
appoint-person-director-company-with-name-date (2018-11-07) - AP01
-
capital-allotment-shares (2018-08-20) - SH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-05-05) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-31) - AD01
-
confirmation-statement-with-updates (2017-04-05) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-28) - AD01
-
termination-director-company-with-name-termination-date (2016-08-12) - TM01
-
appoint-person-director-company-with-name-date (2016-03-24) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-18) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-18) - AD01
-
accounts-amended-with-accounts-type-full (2016-01-22) - AAMD
-
accounts-with-accounts-type-full (2016-01-04) - AA
-
termination-director-company-with-name-termination-date (2016-04-27) - TM01
keyboard_arrow_right 2015
-
change-account-reference-date-company-current-extended (2015-02-03) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-15) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-26) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-08) - AD01
-
appoint-person-director-company-with-name-date (2015-12-22) - AP01
-
termination-director-company-with-name-termination-date (2015-12-22) - TM01
keyboard_arrow_right 2014
-
resolution (2014-04-17) - RESOLUTIONS
-
capital-allotment-shares (2014-04-17) - SH01
-
mortgage-create-with-deed-with-charge-number (2014-04-14) - MR01
-
incorporation-company (2014-03-27) - NEWINC